ENWISE (UK) LIMITED

Register to unlock more data on OkredoRegister

ENWISE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04359346

Incorporation date

23/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Festival Building, Ashley Lane, Saltaire, West Yorkshire BD17 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2002)
dot icon17/03/2026
Return of final meeting in a members' voluntary winding up
dot icon27/10/2025
Removal of liquidator by court order
dot icon23/10/2025
Appointment of a voluntary liquidator
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Appointment of a voluntary liquidator
dot icon01/04/2025
Declaration of solvency
dot icon01/04/2025
Registered office address changed from 98 Tempus Tower 9 Mirabel Street Manchester M3 1NN United Kingdom to 6 Festival Building Ashley Lane Saltaire West Yorkshire BD17 7DQ on 2025-04-01
dot icon20/03/2025
Total exemption full accounts made up to 2025-03-19
dot icon17/03/2025
Current accounting period extended from 2025-03-12 to 2025-03-19
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon25/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon10/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon27/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon26/01/2017
Director's details changed for Dr Richard James Wilson on 2017-01-20
dot icon24/01/2017
Registered office address changed from Clover House Pope Farm Wood Plumpton Lane Broughton Preston PR3 5JZ to 98 Tempus Tower 9 Mirabel Street Manchester M3 1NN on 2017-01-24
dot icon24/01/2017
Director's details changed for Dr Richard James Wilson on 2017-01-20
dot icon19/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/02/2013
Appointment of Dr Richard James Wilson as a director
dot icon22/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Gillian Wilson as a director
dot icon29/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon01/02/2010
Director's details changed for Gillian Wilson on 2010-01-01
dot icon01/02/2010
Secretary's details changed for Dr Richard James Wilson on 2010-01-01
dot icon06/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/12/2009
Annual return made up to 2009-01-01 with full list of shareholders
dot icon14/12/2009
Annual return made up to 2008-01-01 with full list of shareholders
dot icon19/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/03/2007
Return made up to 23/01/07; full list of members
dot icon10/08/2006
Certificate of change of name
dot icon22/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/02/2006
Return made up to 23/01/06; full list of members
dot icon05/09/2005
Registered office changed on 05/09/05 from: newlands 3 ainspool lane churchtown preston lancashire PR3 0TA
dot icon10/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/01/2005
Return made up to 23/01/05; full list of members
dot icon11/02/2004
Return made up to 23/01/04; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon04/04/2003
Return made up to 23/01/03; full list of members
dot icon23/12/2002
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New secretary appointed
dot icon12/02/2002
Registered office changed on 12/02/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY
dot icon29/01/2002
Secretary resigned
dot icon29/01/2002
Director resigned
dot icon23/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
19/03/2025
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
19/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
19/03/2025
dot iconNext account date
19/03/2026
dot iconNext due on
19/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
778.02K
-
0.00
816.08K
-
2022
2
857.32K
-
0.00
505.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BTC (SECRETARIES) LIMITED
Corporate Secretary
23/01/2002 - 23/01/2002
131
Wilson, Richard James, Dr
Director
02/10/2009 - Present
-
Wilson, Richard James, Dr
Secretary
01/02/2002 - Present
-
BTC (DIRECTORS) LTD
Corporate Director
23/01/2002 - 23/01/2002
2
Wilson, Gillian
Director
01/02/2002 - 21/01/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ENWISE (UK) LIMITED

ENWISE (UK) LIMITED is an(a) Liquidation company incorporated on 23/01/2002 with the registered office located at 6 Festival Building, Ashley Lane, Saltaire, West Yorkshire BD17 7DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENWISE (UK) LIMITED?

toggle

ENWISE (UK) LIMITED is currently Liquidation. It was registered on 23/01/2002 .

Where is ENWISE (UK) LIMITED located?

toggle

ENWISE (UK) LIMITED is registered at 6 Festival Building, Ashley Lane, Saltaire, West Yorkshire BD17 7DQ.

What does ENWISE (UK) LIMITED do?

toggle

ENWISE (UK) LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ENWISE (UK) LIMITED?

toggle

The latest filing was on 17/03/2026: Return of final meeting in a members' voluntary winding up.